RYSAFFE NOMINEES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRYSAFFE NOMINEES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00749910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYSAFFE NOMINEES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RYSAFFE NOMINEES located?

    Registered Office Address
    71 Queen Victoria Street
    EC4V 4BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RYSAFFE NOMINEES?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for RYSAFFE NOMINEES?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for RYSAFFE NOMINEES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2023 with updates

    4 pagesCS01

    Termination of appointment of Donna Louise Caira as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Simon Peter Hall as a director on May 23, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020

    2 pagesAP01

    Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Appointment of Mr Timothy Prideaux Legh Adams as a director on Aug 01, 2018

    2 pagesAP01

    Confirmation statement made on Nov 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr Nicholas James Kelsey as a director on Apr 10, 2017

    2 pagesAP01

    Termination of appointment of Andrew George David Arnott as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on Mar 01, 2016

    1 pagesAD01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 6
    SH01

    Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 15, 2015

    1 pagesTM01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 6
    SH01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 6
    SH01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of RYSAFFE NOMINEES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Timothy Prideaux Legh
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Accountant120988680001
    BURTON, Matthew Edward Gowan
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Certified Accountant221188100002
    HALL, Simon Peter
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Certified Accountant257367460001
    SYKES, Jonathan James
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Accountant63464460003
    ADAMS, Peter Robert Noel
    Lion House
    Red Lion Street
    WC1R 4GB London
    Secretary
    Lion House
    Red Lion Street
    WC1R 4GB London
    British3654930001
    ARNOTT, Andrew George David
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Accountant141421880001
    CAIRA, Donna Louise
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Accountant222366900001
    DAWSON, Michael Walter
    Key Lodge Hook Heath Road
    GU22 0LE Woking
    Surrey
    Director
    Key Lodge Hook Heath Road
    GU22 0LE Woking
    Surrey
    United KingdomBritishChartered Accountant2233160001
    ELLIOTT, Robert Tregellas
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    EnglandBritishChartered Accountant5332810006
    HARRISON, Michael John
    Honeypots
    500 Hatfield Road
    AL4 0SX St Albans
    Hertfordshire
    Director
    Honeypots
    500 Hatfield Road
    AL4 0SX St Albans
    Hertfordshire
    BritishChartered Accountant18243190002
    HATCH, Maurice Edward
    Broadlands 25 Homefield Road
    CR6 9HU Warlingham
    Surrey
    Director
    Broadlands 25 Homefield Road
    CR6 9HU Warlingham
    Surrey
    BritishChartered Accountant42153540001
    KELSEY, Nicholas James
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishChartered Accountant67171560004
    NICHOLSON, Clive Anthony Holme
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    EnglandBritishChartered Accountant102533240001
    WATSON, David Saxton
    The Rubbing House
    Seven Points Goodwood
    PO18 0SP Chichester
    West Sussex
    Director
    The Rubbing House
    Seven Points Goodwood
    PO18 0SP Chichester
    West Sussex
    EnglandBritishChartered Accountant6769100004

    What are the latest statements on persons with significant control for RYSAFFE NOMINEES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0